Background WavePink WaveYellow Wave

PREMIER HOUSE (TWICKENHAM) PROPCO LIMITED (15343424)

PREMIER HOUSE (TWICKENHAM) PROPCO LIMITED (15343424) is an active UK company. incorporated on 11 December 2023. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PREMIER HOUSE (TWICKENHAM) PROPCO LIMITED has been registered for 2 years. Current directors include CRIPPS, Blake, MOUNT, Jamie Robert Le Breton.

Company Number
15343424
Status
active
Type
ltd
Incorporated
11 December 2023
Age
2 years
Address
30 Golden Square Soho, London, W1F 9LD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CRIPPS, Blake, MOUNT, Jamie Robert Le Breton
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIER HOUSE (TWICKENHAM) PROPCO LIMITED

PREMIER HOUSE (TWICKENHAM) PROPCO LIMITED is an active company incorporated on 11 December 2023 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PREMIER HOUSE (TWICKENHAM) PROPCO LIMITED was registered 2 years ago.(SIC: 68209)

Status

active

Active since 2 years ago

Company No

15343424

LTD Company

Age

2 Years

Incorporated 11 December 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 August 2025 (8 months ago)
Period: 11 December 2023 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 27 December 2025 (4 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026

Previous Company Names

PREMIER HOUSE (TWICKENHAM) LIMITED
From: 11 December 2023To: 12 March 2024
Contact
Address

30 Golden Square Soho London, W1F 9LD,

Previous Addresses

30 Golden Square C/O Lbs Properties 30 Golden Square Soho London W1F 9LD England
From: 19 May 2025To: 3 June 2025
2nd Floor 7 Portman Mews South Marylebone London W1H 6AY United Kingdom
From: 11 December 2023To: 19 May 2025
Timeline

4 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Dec 23
Funding Round
Mar 24
Share Issue
Mar 24
Owner Exit
Sept 25
2
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

OAKBRIDGE UK SERVICES LIMITED

Active
Soho, LondonW1F 9LD
Corporate secretary
Appointed 11 Mar 2025

CRIPPS, Blake

Active
7 Portman Mews South, LondonW1H 6AY
Born December 1997
Director
Appointed 11 Dec 2023

MOUNT, Jamie Robert Le Breton

Active
7 Portman Mews South, LondonW1H 6AY
Born January 1979
Director
Appointed 11 Dec 2023

HISENI, Arnis

Resigned
30 Golden Square, LondonW1F 9LD
Secretary
Appointed 26 Jan 2024
Resigned 11 Mar 2025

Persons with significant control

2

1 Active
1 Ceased
Floor 7, LondonW1H 6AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Aug 2025
7 Portman Mews South, LondonW1H 6AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Dec 2023
Ceased 07 Aug 2025
Fundings
Financials
Latest Activities

Filing History

17

Confirmation Statement With No Updates
27 December 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 September 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
15 August 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
7 July 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
3 June 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
27 May 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
27 May 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
19 May 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Capital Alter Shares Subdivision
27 March 2024
SH02Allotment of Shares (prescribed particulars)
Resolution
26 March 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
26 March 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
21 March 2024
SH01Allotment of Shares
Certificate Change Of Name Company
12 March 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name Date
26 January 2024
AP03Appointment of Secretary
Incorporation Company
11 December 2023
NEWINCIncorporation